UKBizDB.co.uk

SELECT STUDIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Select Studies Limited. The company was founded 10 years ago and was given the registration number SC461720. The firm's registered office is in EDINBURGH. You can find them at 15 Annandale Street, , Edinburgh, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:SELECT STUDIES LIMITED
Company Number:SC461720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:15 Annandale Street, Edinburgh, EH7 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Sparrow Drive, Stevenage, England, SG2 9FB

Director17 October 2013Active
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director01 January 2015Active
15, Annandale Street, Edinburgh, EH7 4AW

Director15 June 2020Active
15, Annandale Street, Edinburgh, United Kingdom, EH7 4AW

Director15 June 2020Active
15, Annandale Street, Edinburgh, United Kingdom, EH7 4AW

Director17 October 2013Active

People with Significant Control

Hulda Juliana Jonsdottir
Notified on:30 December 2020
Status:Active
Date of birth:November 1981
Nationality:Icelandic
Country of residence:Scotland
Address:101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Larissa Claydon
Notified on:30 December 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:31, Quantock Close, Stevenage, England, SG1 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Anette Sorensen
Notified on:08 July 2020
Status:Active
Date of birth:March 1963
Nationality:Danish
Address:15, Annandale Street, Edinburgh, EH7 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Anette Sorensen
Notified on:08 July 2020
Status:Active
Date of birth:January 1970
Nationality:Danish
Address:15, Annandale Street, Edinburgh, EH7 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Charlotte Larissa Claydon
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:57, Sparrow Drive, Stevenage, England, SG2 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anette Slot-Larsen
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Danish
Address:15, Annandale Street, Edinburgh, EH7 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Capital

Capital allotment shares.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.